24 NS LIMITED - BROMLEY
Company Profile | Company Filings |
Overview
24 NS LIMITED is a Private Limited Company from BROMLEY ENGLAND and has the status: Active.
24 NS LIMITED was incorporated 29 years ago on 12/04/1995 and has the registered number: 03045289. The accounts status is DORMANT and accounts are next due on 30/09/2024.
24 NS LIMITED was incorporated 29 years ago on 12/04/1995 and has the registered number: 03045289. The accounts status is DORMANT and accounts are next due on 30/09/2024.
24 NS LIMITED - BROMLEY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O DAVID JAMES LETTING & PROPERTY MANAGEMENT
187C SOUTHBOROUGH LANE
BROMLEY
BR2 8AR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/04/2023 | 26/04/2024 |
Map
C/O DAVID JAMES LETTING & PROPERTY MANAGEMENT
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID JAMES LETTING & PROPERTY MANAGEMENT LTD | Corporate Secretary | 2016-04-01 | CURRENT | ||
MS NATALIE JANE PARISH | Feb 1977 | British | Director | 2011-03-31 | CURRENT |
MR MATTHEW FRANCIS PARRIS | Aug 1949 | British | Director | 2011-03-31 | CURRENT |
MS MIORA CLINCH | Feb 1952 | British | Director | 2011-03-31 | CURRENT |
JEREMY KEEGAN | Jul 1952 | British | Director | 1996-06-04 UNTIL 2000-01-25 | RESIGNED |
ABEL HERRERO-DUCLOUX | British | Secretary | 1995-05-09 UNTIL 1996-02-16 | RESIGNED | |
MATTHEW PARRIS | Aug 1949 | British | Secretary | 1996-02-16 UNTIL 1999-10-14 | RESIGNED |
EXORS OF REGINALD ALBERT SIMMONDS | Jul 1937 | British | Director | 1996-02-16 UNTIL 1999-11-01 | RESIGNED |
NICHOLAS GEORGE CLARK | Nov 1954 | British | Director | 1999-06-11 UNTIL 2005-02-01 | RESIGNED |
MR CLIVE ANTHONY GARNER | Dec 1935 | British | Director | 2011-07-01 UNTIL 2023-03-22 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1995-04-12 UNTIL 1995-05-09 | RESIGNED | ||
PETER ARON LEAHMANN | Mar 1941 | British | Director | 2005-03-09 UNTIL 2011-02-04 | RESIGNED |
JILL MARTIN | Jul 1938 | British | Director | 1995-05-09 UNTIL 1996-02-16 | RESIGNED |
PATRICK JOSEPH MCGOLDRICK | Feb 1940 | British | Director | 1996-06-04 UNTIL 1996-10-31 | RESIGNED |
CAXTONS COMMERCIAL LIMITED | Corporate Secretary | 2003-02-03 UNTIL 2016-03-31 | RESIGNED | ||
RENDALL AND RITTNER LIMITED | Corporate Secretary | 1999-10-01 UNTIL 2001-06-30 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-04-12 UNTIL 1995-05-09 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
24 NS Limited - Dormant accounts - members and to registrar (filleted) 23.2 | 2024-02-27 | 31-12-2023 | £3,350 equity |
24 NS Limited - Dormant accounts - members and to registrar (filleted) 23.1 | 2023-06-21 | 31-12-2022 | £3,350 equity |
24 NS Limited - Dormant accounts - members and to registrar (filleted) 21.1 | 2022-05-17 | 31-12-2021 | £3,350 equity |
24 NS Limited - Filleted accounts | 2021-03-04 | 31-12-2020 | £3,350 equity |
24 NS Limited - Filleted accounts | 2020-04-15 | 31-12-2019 | £3,350 equity |
24 NS Limited - Filleted accounts | 2019-08-22 | 31-12-2018 | £3,350 equity |
24 NS Limited - Filleted accounts | 2018-06-08 | 31-12-2017 | £3,350 equity |
24 NS Limited - Filleted accounts | 2017-09-13 | 31-12-2016 | £3,350 equity |
24 NS Limited - Accounts | 2016-09-08 | 31-12-2015 | £3,350 equity |
24 NS Limited - Accounts | 2015-10-01 | 31-12-2014 | £3,350 equity |
24 NS Limited - Accounts | 2014-09-30 | 31-12-2013 | £3,350 equity |